Company NameCargill Fx Trading Limited
Company StatusDissolved
Company Number03400138
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge Tilford Road
Tilford
Farnham
Surrey
GU10 2EJ
Director NameJacobus Gerardus Maria De Jong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleTrading Mananger
Correspondence Address9 Peper Harow House
Peper Harow Park
Godalming
Surrey
GU8 6BG
Director NameJeremy Kenneth Llewelyn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(11 months after company formation)
Appointment Duration4 years (closed 18 June 2002)
RoleTrading Manager
Correspondence AddressCopperfields 14 Blackhills
Esher
Surrey
KT10 9JW
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed18 October 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameCornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed30 November 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 18 June 2002)
RoleFinancial Controller
Correspondence AddressThe Old Vicarage
St Marys Road
Worcester Park
Surrey
KT4 7JL
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameDavid William Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Grayswood Place
Three Gates Lane
Haslemere
Surrey
GU27 2ET
Director NameMr Paul John Tiller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mallows
The Chase
Oxshott
Surrey
KT22 0HR
Secretary NameJane Alison Fuller
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Cottage Gasden Lane
Witley
Surrey
GU8 5PN
Secretary NameAnne Elizabeth Lederer
NationalityBritish
StatusResigned
Appointed12 June 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address12 Holroyd Road
London
SW15 6LN

Contact

Websitewww.cargill.co.uk/en/index.jsp

Location

Registered AddressKnowle Hill Park Farmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£55,017
Current Liabilities£327,957

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Voluntary strike-off action has been suspended (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
17 January 2001New director appointed (2 pages)
12 December 2000Director resigned (1 page)
20 September 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
21 July 2000Return made up to 02/07/00; full list of members (12 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
8 July 1999Return made up to 02/07/99; full list of members (12 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
7 January 1999Full accounts made up to 31 May 1998 (10 pages)
16 July 1998Return made up to 02/07/98; full list of members (12 pages)
26 June 1998New secretary appointed (2 pages)
25 June 1998Ad 11/06/98--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
11 February 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)